Search icon

KENSINGTON COURT, INC. - Florida Company Profile

Company Details

Entity Name: KENSINGTON COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENSINGTON COURT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: H26219
FEI/EIN Number 592460963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 162 SW COUNTRY CT, LAKE CITY, FL, 32024, US
Mail Address: 162 SW COUNTRY CT, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hare Anthony R President 162 SW Country Court, Lake City, FL, 32024
HARE, DIANE C. Treasurer 162 SW Country Court, Lake City, FL, 32024
HARE, DIANE C. Agent 162 SW Country Court, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 162 SW Country Court, Lake City, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 162 SW COUNTRY CT, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2021-12-22 162 SW COUNTRY CT, LAKE CITY, FL 32024 -
REINSTATEMENT 2012-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State